Advanced company searchLink opens in new window

TAG PRINT SERVICES LIMITED

Company number 03129538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jul 2018 AD01 Registered office address changed from 55 Wells Street London W1A 3AE England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 24 July 2018
17 Jul 2018 LIQ01 Declaration of solvency
17 Jul 2018 600 Appointment of a voluntary liquidator
17 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-22
16 Apr 2018 PSC07 Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018
16 Apr 2018 TM01 Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018
09 Apr 2018 AP01 Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018
09 Apr 2018 PSC07 Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017
09 Apr 2018 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on 9 April 2018
26 Mar 2018 PSC07 Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018
26 Mar 2018 TM01 Termination of appointment of Richard Stanley Coward as a director on 15 March 2018
22 Jan 2018 TM01 Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017
22 Jan 2018 TM02 Termination of appointment of Jane Li as a secretary on 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
24 Nov 2017 PSC01 Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017
24 Nov 2017 PSC07 Cessation of Andrea Lattimore as a person with significant control on 8 May 2017
23 Jun 2017 CH01 Director's details changed for Mr Stephen James Faulkner on 23 June 2017
22 May 2017 AP01 Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017
09 May 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
08 May 2017 TM01 Termination of appointment of Andrea Lattimore as a director on 8 May 2017
03 Feb 2017 CS01 Confirmation statement made on 22 November 2016 with updates
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2017 AA Full accounts made up to 31 December 2015